Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PORCELANOSA (SCOTLAND) LIMITED
Company Information for

PORCELANOSA (SCOTLAND) LIMITED

PORCELANOSA SCOTLAND 2 ROCEP DRIVE, BRAEHEAD, RENFREW, PA4 8YT,
Company Registration Number
SC108010
Private Limited Company
Active

Company Overview

About Porcelanosa (scotland) Ltd
PORCELANOSA (SCOTLAND) LIMITED was founded on 1987-12-01 and has its registered office in Renfrew. The organisation's status is listed as "Active". Porcelanosa (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PORCELANOSA (SCOTLAND) LIMITED
 
Legal Registered Office
PORCELANOSA SCOTLAND 2 ROCEP DRIVE
BRAEHEAD
RENFREW
PA4 8YT
Other companies in PA4
 
Filing Information
Company Number SC108010
Company ID Number SC108010
Date formed 1987-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB596898150  
Last Datalog update: 2024-05-05 16:23:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PORCELANOSA (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
DEEP SHAH
Company Secretary 2015-04-16
SILVESTRE SEGARRA
Director 2007-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIA VAZQUEZ SOUTO
Company Secretary 2014-05-08 2015-04-16
MIGUEL GUILLAMON
Company Secretary 2013-06-16 2014-04-30
JUAN BODI
Company Secretary 2009-04-28 2013-06-16
JUAN BODI
Director 2008-10-23 2013-06-16
CAMERON MCDOUGALL
Director 2004-06-03 2011-12-31
DESMOND MARTIN
Director 2001-01-19 2011-11-11
RAMIRO NAVARRO
Company Secretary 2008-03-25 2009-04-28
JUAN GUTIERREZ
Company Secretary 2007-11-19 2008-03-25
GARY EDWARD TIMPSON
Company Secretary 2007-08-21 2007-11-19
PEDRO PESUDO
Director 1996-01-02 2007-11-19
RUPERT NICHOLAS ENGLEY
Company Secretary 2006-06-16 2007-08-21
RICHARD MATHERS
Company Secretary 1992-07-03 2006-06-16
ROBERT FLEMING
Director 1988-01-18 2001-01-19
ALAN DEVY
Director 1988-01-18 1996-01-02
GRAHAM EVAN FORD
Company Secretary 1991-03-01 1992-07-03
CHRISTOPHER GIBBARD
Company Secretary 1990-04-10 1991-03-01
CHRISTOPHER GIBBARD
Director 1990-02-13 1991-03-01
ROBERT FLEMING
Company Secretary 1988-01-18 1990-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SILVESTRE SEGARRA PORCELANOSA (MIDLANDS) LIMITED Director 2007-11-19 CURRENT 1989-03-30 Active
SILVESTRE SEGARRA PORCELANOSA UK LIMITED Director 2007-11-19 CURRENT 1995-12-06 Active
SILVESTRE SEGARRA PORCELANOSA (YORKSHIRE) LIMITED Director 2007-11-19 CURRENT 1988-03-28 Active
SILVESTRE SEGARRA PORCELANOSA (NORTH WEST) LIMITED Director 2007-11-19 CURRENT 1990-03-20 Active
SILVESTRE SEGARRA PORCELANOSA (WESTERN) LIMITED Director 2007-11-19 CURRENT 1991-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09FIRST GAZETTE notice for compulsory strike-off
2023-11-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-31CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-30Termination of appointment of Sarit Shah on 2023-01-30
2023-01-30Appointment of Mrs Maryuri Varela as company secretary on 2023-01-30
2022-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-12Director's details changed for Mr Silvestre Soriano Segarra on 2022-02-11
2022-02-12CH01Director's details changed for Mr Silvestre Soriano Segarra on 2022-02-11
2022-01-24CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01CH01Director's details changed for Mr Silvestre Segarra Soriano on 2021-01-27
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-01-27AP03Appointment of Mr Sarit Shah as company secretary on 2021-01-27
2021-01-27TM02Termination of appointment of Deep Shah on 2021-01-27
2021-01-27AP01DIRECTOR APPOINTED MR SILVESTRE SEGARRA SORIANO
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-04-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-04-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-01AR0121/01/16 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16AP03Appointment of Mr Deep Shah as company secretary on 2015-04-16
2015-04-16TM02Termination of appointment of Natalia Vazquez Souto on 2015-04-16
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-23AR0121/01/15 ANNUAL RETURN FULL LIST
2014-11-25SH20Statement by Directors
2014-11-25SH19Statement of capital on 2014-11-25 GBP 1,000
2014-11-25RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-11-25CAP-SSSolvency Statement dated 14/11/14
2014-11-25RES13REVOKE AUTH CAP & DISAPPLY ART 2B 14/11/2014
2014-11-25RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Revoke auth cap & disapply art 2B 14/11/2014</ul>
2014-11-25SH0114/11/14 STATEMENT OF CAPITAL GBP 1351000
2014-10-07SH0120/12/13 STATEMENT OF CAPITAL GBP 751000
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20TM02Termination of appointment of Miguel Guillamon on 2014-04-30
2014-05-15AP03Appointment of Natalia Vazquez Souto as company secretary
2014-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MIGUEL GUILLAMON on 2014-05-08
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 751000
2014-01-21AR0121/01/14 ANNUAL RETURN FULL LIST
2013-11-29AR0106/11/13 ANNUAL RETURN FULL LIST
2013-08-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AP03SECRETARY APPOINTED MIGUEL GUILLAMON
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JUAN BODI
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY JUAN BODI
2012-12-28SH20STATEMENT BY DIRECTORS
2012-12-28SH1928/12/12 STATEMENT OF CAPITAL GBP 1000
2012-12-28CAP-SSSOLVENCY STATEMENT DATED 19/12/12
2012-12-28RES06REDUCE ISSUED CAPITAL 19/12/2012
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON MCDOUGALL
2012-12-13SH0113/12/12 STATEMENT OF CAPITAL GBP 7210000
2012-12-13SH0113/12/12 STATEMENT OF CAPITAL GBP 991000
2012-12-10SH0110/12/12 STATEMENT OF CAPITAL GBP 6910000
2012-12-05AR0106/11/12 FULL LIST
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 2 ROCEP DRIVE BRAEHEAD RENFREW RENFREWSHIRE PA4 8XY
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-28AR0106/11/11 FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND MARTIN
2011-10-27SH0127/10/11 STATEMENT OF CAPITAL GBP 5010000
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06SH0131/12/10 STATEMENT OF CAPITAL GBP 3110000
2010-12-10AR0106/11/10 FULL LIST
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-30SH0129/06/10 STATEMENT OF CAPITAL GBP 660000
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-09AR0106/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND MARTIN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMERON MCDOUGALL / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN BODI / 09/11/2009
2009-04-28288aSECRETARY APPOINTED MR JUAN BODI
2009-04-28288bAPPOINTMENT TERMINATED SECRETARY RAMIRO NAVARRO
2008-12-11363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-28288aDIRECTOR APPOINTED MR JUAN BODI
2008-03-26288aSECRETARY APPOINTED MR RAMIRO NAVARRO
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY JUAN GUTIERREZ
2007-12-11288aNEW DIRECTOR APPOINTED
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-22288bSECRETARY RESIGNED
2007-11-22288bDIRECTOR RESIGNED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 66 JOHNSTONE AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4NZ
2007-11-13363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-09-03288aNEW SECRETARY APPOINTED
2007-09-03288bSECRETARY RESIGNED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-04363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-20288bSECRETARY RESIGNED
2005-11-23363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-23363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-18288aNEW DIRECTOR APPOINTED
2003-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-17363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-13363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-10363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-07-09CERTNMCOMPANY NAME CHANGED PORCELANOSA (WEST SCOTLAND) LIMI TED CERTIFICATE ISSUED ON 09/07/01
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to PORCELANOSA (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PORCELANOSA (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PORCELANOSA (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.439
MortgagesNumMortOutstanding0.929
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.519

This shows the max and average number of mortgages for companies with the same SIC code of 46730 - Wholesale of wood, construction materials and sanitary equipment

Intangible Assets
Patents
We have not found any records of PORCELANOSA (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORCELANOSA (SCOTLAND) LIMITED
Trademarks
We have not found any records of PORCELANOSA (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PORCELANOSA (SCOTLAND) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-09-02 GBP £3,094 Supplies & Services
Newcastle City Council 2014-09-02 GBP £21,846 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PORCELANOSA (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORCELANOSA (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORCELANOSA (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.